logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hammond, David Andrew

    Related profiles found in government register
  • Hammond, David Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Hillside House, Stratford Road, Mickleton, Gloucestershire, GL55 6SR

      IIF 1
  • Hammond, David Andrew
    British bookkeeper

    Registered addresses and corresponding companies
    • icon of address 14 The Park, Findhorn Bay, Forres, Moray, IV36 3TZ

      IIF 2
    • icon of address 209 The Park, Findhorn, Forres, Morayshire, IV36 0TZ

      IIF 3
  • Hammond, David Andrew
    British bursar

    Registered addresses and corresponding companies
    • icon of address 5 South Street, Forres, Moray, IV36 1DE

      IIF 4
  • Hammond, David Andrew
    British accountant born in November 1961

    Registered addresses and corresponding companies
    • icon of address 5 South Street, Forres, Moray, IV36 1DE

      IIF 5
  • Hammond, David Andrew
    British book keeper born in November 1961

    Registered addresses and corresponding companies
    • icon of address 209 The Park, Findhorn, Forres, Morayshire, IV36 0TZ

      IIF 6
  • Hammond, David Andrew
    British bursar born in November 1961

    Registered addresses and corresponding companies
    • icon of address 5 South Street, Forres, Moray, IV36 1DE

      IIF 7
  • Hammond, David Andrew
    British finance manager born in November 1961

    Registered addresses and corresponding companies
    • icon of address 4 Redwood House, Wynstones Drive, Brookthorpe, Gloucester, GL4 0UN

      IIF 8
  • Hammond, David Andrew

    Registered addresses and corresponding companies
    • icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SS

      IIF 9
    • icon of address General Office, The Park, Findhorn, Forres, Morayshire, IV36 3TZ, Scotland

      IIF 10
    • icon of address Park Building, The Park, Findhorn, Forres, Morayshire, IV36 3TZ, Uk

      IIF 11
    • icon of address Hillside House, Stratford Road, Mickleton, Gloucestershire, GL55 6SR

      IIF 12
  • Hammond, David Andrew
    British business manager born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hillside House, Mickleton, Chipping Campden, Gloucestershire, GL55 6SR

      IIF 13
    • icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SS

      IIF 14 IIF 15 IIF 16
    • icon of address 212b, Findhorn, Forres, Morayshire, IV36 3YY, Scotland

      IIF 18
  • Hammond, David Andrew
    British finance manager born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SS

      IIF 19
  • Hammond, David Andrew
    British managing director born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The White House, Stratford Road, Mickleton, Gloucestershire, GL55 6SS, England

      IIF 20
  • Hammond, David Andrew
    British shop manager born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Phoenix Community Stores Ltd, The Park, Findhorn, Forres, Moray, IV36 3TZ, Scotland

      IIF 21
  • Hammond, David Andrew
    British business manager born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside House, Stratford Road Mickleton, Chipping Campden, Gloucestershire, GL55 6SR

      IIF 22 IIF 23
    • icon of address Hillside House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SR, United Kingdom

      IIF 24
    • icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SS

      IIF 25 IIF 26 IIF 27
    • icon of address General Office, The Park, Findhorn, Forres, Morayshire, IV36 3TZ, Scotland

      IIF 29
    • icon of address Hillside House, Stratford Road, Mickleton, Gloucestershire, GL55 6SR

      IIF 30 IIF 31
    • icon of address Hillside House, Stratford Road, Mickleton Chipping Campden, Gloucestershire, GL55 6SR

      IIF 32
  • Mr David Andrew Hammond
    British born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SS

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    MAYFAIR GARAGES AND CONSERVATORIES LIMITED - 2022-05-03
    MAYFAIR GARAGES LIMITED - 1998-02-27
    icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-10-06 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address Hillside House, Stratford Road Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 22 - Director → ME
  • 3
    AVITEC DISTRIBUTION LIMITED - 2005-01-10
    SPEED 2325 LIMITED - 1992-03-06
    icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    87,570 GBP2023-12-31
    Officer
    icon of calendar 2005-02-02 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Hillside House, Stratford Road, Mickleton Chipping Campden, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 32 - Director → ME
  • 5
    NEWSPACE BUILDING SYSTEMS LIMITED - 2024-12-03
    icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 27 - Director → ME
  • 6
    MODENA GARDEN BUILDINGS LIMITED - 2020-08-06
    CONCRETE GARAGES LIMITED - 2020-06-03
    MATRIX BUILDING SYSTEMS LIMITED - 2002-10-11
    QUICKSHOPPER LIMITED - 2000-11-24
    MATRIX LEASING LIMITED - 2000-01-21
    MAYFAIR CONSERVATORIES LTD - 1998-02-27
    TECHNOLITE EUROPE LIMITED - 1996-06-03
    icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2010-11-25 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    CLICK PRODUCTS LIMITED - 2020-06-03
    icon of address Hillside House, Stratford Road Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 23 - Director → ME
  • 8
    MARLEY GARAGES LIMITED - 1996-02-23
    icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,442,732 GBP2023-12-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 31 - Director → ME
    icon of calendar 2010-11-01 ~ now
    IIF 12 - Secretary → ME
  • 10
    AVITEC ELECTRONICS LTD - 2024-12-16
    AVITEC DISTRIBUTION LIMITED - 2007-12-05
    CLICK SYSTEM COMPONENTS LIMITED - 2005-01-10
    icon of address Hillside House, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2009-01-02 ~ now
    IIF 13 - Director → ME
  • 11
    C & R BUILDING SYSTEMS LIMITED - 2020-08-07
    MODENA BUILDINGS LTD - 2020-06-04
    C & R BUILDING SYSTEMS LIMITED - 2019-11-07
    LYALL LIMITED - 1995-09-06
    icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-12-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address The White House, Stratford Road, Mickleton, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    583,553 GBP2023-12-31
    Officer
    icon of calendar 2006-06-19 ~ now
    IIF 20 - Director → ME
  • 14
    BATLEY GARAGES LIMITED - 2016-02-20
    icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2010-11-01 ~ now
    IIF 1 - Secretary → ME
  • 15
    icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    51 GBP2023-12-31
    Officer
    icon of calendar 2020-04-18 ~ now
    IIF 14 - Director → ME
  • 16
    WHITEHURST PROPERTIES LIMITED - 2002-10-15
    icon of address The White House, Stratford Road Mickleton, Chipping Campden, Gloucestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-04-18 ~ dissolved
    IIF 15 - Director → ME
Ceased 9
  • 1
    THE MORAY STEINER SCHOOL LIMITED - 2016-08-03
    icon of address Drumduan House Company Secretary, Drumduan School Limited, Drumduan House. Clovenside Road., Forres, Moray, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-26 ~ 2002-03-11
    IIF 7 - Director → ME
    icon of calendar 2000-01-06 ~ 2002-07-31
    IIF 4 - Secretary → ME
  • 2
    FINDHORN FOUNDATION COLLEGE - 2018-04-06
    icon of address Park Building The Park, Findhorn, Forres, Morayshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2014-11-01
    IIF 11 - Secretary → ME
  • 3
    HOLISTIC HEALTH CARE LTD. - 2003-06-19
    FINDHORN BAY HOLISTIC HEALTH CARE LIMITED - 1993-12-24
    icon of address 5 Bank Lane, Forres, Morayshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    37,618 GBP2025-03-31
    Officer
    icon of calendar 1997-06-03 ~ 1998-05-31
    IIF 6 - Director → ME
    icon of calendar 1996-04-23 ~ 1997-06-03
    IIF 3 - Secretary → ME
  • 4
    MARLEY GARAGES LIMITED - 1996-02-23
    icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,442,732 GBP2023-12-31
    Officer
    icon of calendar 2007-03-22 ~ 2015-05-27
    IIF 16 - Director → ME
    icon of calendar 2002-03-29 ~ 2002-11-01
    IIF 5 - Director → ME
  • 5
    icon of address 254 Pineridge 254 Pineridge, The Park, Findhorn, Moray, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-17 ~ 2017-01-25
    IIF 18 - Director → ME
  • 6
    PHOENIX COMMUNITY STORES LIMITED - 2016-04-27
    icon of address 156 The Park, Findhorn, Forres, Moray, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-08-12 ~ 2022-10-24
    IIF 21 - Director → ME
  • 7
    icon of address General Office The Park, Findhorn, Forres, Morayshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,398 GBP2023-03-31
    Officer
    icon of calendar 2002-11-05 ~ 2013-12-31
    IIF 29 - Director → ME
    icon of calendar 2013-12-31 ~ 2015-05-12
    IIF 10 - Secretary → ME
  • 8
    icon of address Trees For Life East Whins, The Park, Findhorn, Forres, Morayshire, Scotland
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-28 ~ 2000-07-31
    IIF 2 - Secretary → ME
  • 9
    icon of address Wynstones School, Church Lane Whaddon, Gloucester, Glos
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-31 ~ 2006-09-30
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.